- Company Overview for HANDLOVA LIMITED (NI622750)
- Filing history for HANDLOVA LIMITED (NI622750)
- People for HANDLOVA LIMITED (NI622750)
- More for HANDLOVA LIMITED (NI622750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
14 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 7 Monaghan Court Newry BT35 6BH Northern Ireland to 11 Burrenreagh Road Castlewellan Down BT31 9HH on 4 October 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2021 | AD01 | Registered office address changed from 43 Lockview Road Belfast BT9 5FJ to 7 Monaghan Court Newry BT35 6BH on 1 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
15 Feb 2018 | PSC01 | Notification of Therese Cumiskey as a person with significant control on 3 March 2017 | |
15 Feb 2018 | PSC07 | Cessation of Brian Mcsloy as a person with significant control on 3 March 2017 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 May 2017 | AP01 | Appointment of Ms Therese Cumiskey as a director on 3 March 2017 | |
15 May 2017 | TM01 | Termination of appointment of Brian Mcsloy as a director on 3 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates |